Search icon

CASALINA MORTGAGE, INC - Florida Company Profile

Company Details

Entity Name: CASALINA MORTGAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASALINA MORTGAGE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000104131
FEI/EIN Number 043774926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2700 W. ATLANTIC BLVD, #100, POMPANO, FL, 33069, US
Mail Address: 2700 W. ATLANTIC BLVD, #100, POMPANO, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES CESAR B President 2700 W. ATLANTIC BLVD SUITE 100A, POMPANO BEACH, FL, 33069
LINARES CESAR B Agent 2700 W. ATLANTIC BLVD STE 100-A, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 2700 W. ATLANTIC BLVD, #100, POMPANO, FL 33069 -
CHANGE OF MAILING ADDRESS 2007-04-19 2700 W. ATLANTIC BLVD, #100, POMPANO, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 2700 W. ATLANTIC BLVD STE 100-A, POMPANO BEACH, FL 33069 -
AMENDMENT 2003-12-04 - -

Documents

Name Date
ANNUAL REPORT 2008-04-28
Reg. Agent Change 2007-04-02
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-07-06
Off/Dir Resignation 2005-04-13
ANNUAL REPORT 2005-03-05
Off/Dir Resignation 2004-05-19
ANNUAL REPORT 2004-03-08
Amendment 2003-12-04
Domestic Profit 2003-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State